PREMIER TIMBER & BUILDERS MERCHANTS LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS34 5TA

Company number 04004294
Status Active
Incorporation Date 30 May 2000
Company Type Private Limited Company
Address OLYMPUS HOUSE BRITANNIA ROAD, PATCHWAY, BRISTOL, ENGLAND, BS34 5TA
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Satisfaction of charge 3 in full; Satisfaction of charge 1 in full. The most likely internet sites of PREMIER TIMBER & BUILDERS MERCHANTS LIMITED are www.premiertimberbuildersmerchants.co.uk, and www.premier-timber-builders-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Bristol Parkway Rail Station is 2.5 miles; to Avonmouth Rail Station is 5 miles; to Bristol Temple Meads Rail Station is 5.6 miles; to Chepstow Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Timber Builders Merchants Limited is a Private Limited Company. The company registration number is 04004294. Premier Timber Builders Merchants Limited has been working since 30 May 2000. The present status of the company is Active. The registered address of Premier Timber Builders Merchants Limited is Olympus House Britannia Road Patchway Bristol England Bs34 5ta. . MILLIGAN, Julian Ernest is a Director of the company. Secretary HOWELLS, Dilwyn John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director EDGELL, Terence Edward Arthur has been resigned. Director FORD, Paul Albert has been resigned. Director HOWELLS, Dilwyn John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WILLIAMS, Nigel John has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Director
MILLIGAN, Julian Ernest
Appointed Date: 31 October 2016
57 years old

Resigned Directors

Secretary
HOWELLS, Dilwyn John
Resigned: 31 October 2016
Appointed Date: 30 May 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 May 2000
Appointed Date: 30 May 2000

Director
EDGELL, Terence Edward Arthur
Resigned: 31 October 2016
Appointed Date: 18 July 2001
59 years old

Director
FORD, Paul Albert
Resigned: 31 October 2016
Appointed Date: 30 May 2000
73 years old

Director
HOWELLS, Dilwyn John
Resigned: 31 October 2016
Appointed Date: 30 May 2000
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 May 2000
Appointed Date: 30 May 2000

Director
WILLIAMS, Nigel John
Resigned: 31 October 2016
Appointed Date: 18 July 2001
59 years old

PREMIER TIMBER & BUILDERS MERCHANTS LIMITED Events

16 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Nov 2016
Satisfaction of charge 3 in full
07 Nov 2016
Satisfaction of charge 1 in full
04 Nov 2016
Registration of charge 040042940004, created on 31 October 2016
01 Nov 2016
Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX to Olympus House Britannia Road Patchway Bristol BS34 5TA on 1 November 2016
...
... and 52 more events
13 Jun 2000
Director resigned
13 Jun 2000
Secretary resigned
13 Jun 2000
New director appointed
13 Jun 2000
New secretary appointed;new director appointed
30 May 2000
Incorporation

PREMIER TIMBER & BUILDERS MERCHANTS LIMITED Charges

31 October 2016
Charge code 0400 4294 0004
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
19 March 2008
Debenture
Delivered: 1 April 2008
Status: Satisfied on 7 November 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 April 2005
Rent deposit deed
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: British Waterways Board
Description: The security deposit and any other sum paid into the…
7 September 2000
Fixed charge on purchased debts which fail to vest
Delivered: 9 September 2000
Status: Satisfied on 7 November 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…